Company NameExhibition Carpentry Limited
Company StatusDissolved
Company Number02878330
CategoryPrivate Limited Company
Incorporation Date7 December 1993(30 years, 4 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)
Previous NameClassic Chefe (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTony Roddam Graham
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 16 March 1999)
RoleCarpenter
Correspondence Address69 Heywood Way
Heybridge
Maldon
Essex
CM9 4BH
Secretary NameCarol Louise Blowers
NationalityBritish
StatusClosed
Appointed29 April 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address69 Heywood Way
Heybridge
Maldon
Essex
CM9 4BH
Director NameMr Robert David Geary
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Gables
Church Lane
Middleton Cherey
Oxfordshire
OX17 2NR
Director NameMr Robert David Geary
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Gables
Church Lane
Middleton Cherey
Oxfordshire
OX17 2NR
Director NameSimon James Southam Wise
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleSolicitor
Correspondence AddressFirst Floor 1-2 St Johns Place
Banbury
Oxfordshire
OX16 8HP
Secretary NameSimon James Southam Wise
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleSolicitor
Correspondence AddressFirst Floor 1-2 St Johns Place
Banbury
Oxfordshire
OX16 8HP
Director NameMr Moonpal Singh Grewal
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1994(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlencairn
18a Waverley Drive
Camberley
Surrey
GU15 2DL
Secretary NameAnswerbuy Limited (Corporation)
StatusResigned
Appointed28 December 1994(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1997)
Correspondence AddressThe Courtyard
Chapel Lane Bodicote
Banbury
Oxfordshire
OX15 4DB

Location

Registered Address69 Heywood Way
Heybridge
Maldon
Essex
CM9 4BH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 November 1998First Gazette notice for voluntary strike-off (1 page)
2 October 1998Application for striking-off (1 page)
11 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
5 February 1998Return made up to 07/12/97; full list of members (6 pages)
15 May 1997Director resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: 1-2 st johns place banbury oxfordshire OX16 8HP (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997New director appointed (2 pages)
17 April 1997Company name changed classic chefe (uk) LIMITED\certificate issued on 18/04/97 (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
29 January 1997Return made up to 07/12/96; no change of members (4 pages)
29 March 1996Company name changed bansols delta LIMITED\certificate issued on 01/04/96 (2 pages)
13 December 1995Return made up to 07/12/95; no change of members (4 pages)
16 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)